THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED
Overview
Company Name | THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03849680 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED located?
Registered Office Address | 6 Bell Yard WC2A 2JR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 25 pages | AA | ||||||||||
Appointment of Ms Mairi Oliver as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Hutchings as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Edgar Foyle Samuel as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hazel Broadfoot as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Fraser Tanner as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Isobel Jane Carlile as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Philip Steven Goodson on Oct 10, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Charles Catton as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Steven Goodson as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Debbie James as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Keith Rossiter as a director on Apr 05, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 24 pages | AA | ||||||||||
Group of companies' accounts made up to Oct 31, 2020 | 28 pages | AA | ||||||||||
Director's details changed for Mr Thomas Charles Catton on Jun 29, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Keith Rossiter on Apr 13, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Robert Bottomley as a director on Mar 11, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAY, Maggie | Secretary | Bell Yard WC2A 2JR London 6 | 242642570001 | |||||||
BOTTOMLEY, Nicholas Robert | Director | Bell Yard WC2A 2JR London 6 | England | British | Bookseller | 109191970001 | ||||
CARLILE, Isobel Jane | Director | Bell Yard WC2A 2JR London 6 | England | British | Managing Director | 279310460001 | ||||
DE BERRY, Alexander | Director | Bell Yard WC2A 2JR London 6 United Kingdom | United Kingdom | United Kingdom | Managing Director | 134378620001 | ||||
GOODSON, Philip Steven | Director | Bell Yard WC2A 2JR London 6 | United Kingdom | British | Group Finance Director | 313887770002 | ||||
HALLS, Meryl Jane | Director | Bell Yard WC2A 2JR London 6 | England | British | Managing Director | 203482430001 | ||||
HUTCHINGS, Andrew | Director | Bell Yard WC2A 2JR London 6 | England | British | Non-Executive Chair | 79616880003 | ||||
JAMES, Debbie | Director | Bell Yard WC2A 2JR London 6 | England | British | Bookseller | 294568740001 | ||||
OLIVER, Mairi | Director | Bell Yard WC2A 2JR London 6 | Scotland | British | Bookseller | 322658330001 | ||||
PETTINGER, William | Director | Bell Yard WC2A 2JR London 6 | England | British | Finance Director | 50170110001 | ||||
SINCLAIR, Fleur Louise | Director | Bell Yard WC2A 2JR London 6 | United Kingdom | British | Bookshop Owner | 200691890001 | ||||
PARKE, John Patrick | Secretary | Top Flat 42 Streathbourne Road SW17 8QX London | British | Administrator | 7331190001 | |||||
PINDER, Alison Mary | Secretary | Marmion Close E4 8EN London 9 | British | 139335730001 | ||||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
ANDERSON, William Taylor Campbell | Director | Crossburn Milngavie G62 7HJ Glasgow Lanarkshire | Scotland | British | Director | 64578480001 | ||||
ANDERSON, William Taylor Campbell | Director | Crossburn Milngavie G62 7HJ Glasgow Lanarkshire | Scotland | British | Managing Director | 64578480001 | ||||
BARRY, Gemma Mary | Director | 21 Grove Lawn Grove Avenue IRISH Blackrock County Dublin Ireland | Irish | Company Director | 39823480001 | |||||
BENSTER, Sonia | Director | 37/39 Lidget Street HD3 3JF Huddersfield West Yorkshire | British | Bookseller | 66987440001 | |||||
BERGGREEN, Kristian Johannes | Director | 19 Woodsland Road BN6 8HG Hassocks West Sussex | Danish | Bookshop Manager | 76454010001 | |||||
BLACKLOCK, Simon Allan | Director | 12 Cavendish Grove SO23 7HQ Winchester Hampshire | British | Retail Director | 107116560001 | |||||
BLACKWELL, Philip Basil | Director | Fawler Manor Kingston Lisle OX12 9QJ Wantage Oxon | United Kingdom | British | Bookseller | 29431830001 | ||||
BOTTOMLEY, Nicholas Robert | Director | Bell Yard WC2A 2JR London 6 | England | British | Bookshop Owner/Director | 207514990001 | ||||
BROADFOOT, Hazel | Director | Bell Yard WC2A 2JR London 6 | England | British | Bookseller | 122331370002 | ||||
BUTTERWORTH, Susan Ann | Director | 117 John Trundle Court Barbican EC2Y 8NE London | British | Bookseller/Publisher | 4788550002 | |||||
CATTON, Thomas Charles | Director | Minster House 272 Vauxhall Bridge Road SW1V 1BA London | United Kingdom | British | Finance Director | 152288120001 | ||||
CATTON, Thomas Charles | Director | Bell Yard WC2A 2JR London 6 United Kingdom | England | British | Finance Director | 86908530002 | ||||
CHOWEN, Jonathan Charles Pakenham | Director | 15 First Avenue Charmandean BN14 9NJ Worthing West Sussex | British | Director | 17220950001 | |||||
CORMODE, John | Director | The Old Malthouse Little Compton GL56 0RX Moreton In Marsh Gloucestershire | British | Co Director | 67476840004 | |||||
DE LA HAY, Rosamund Margaret Elizabeth | Director | Bell Yard WC2A 2JR London 6 | United Kingdom | British | Bookseller/Retailer | 197141180001 | ||||
DONALDSON, Peter Brian | Director | 6 Wavell Avenue CO2 7HP Colchester Essex | England | British | Bookseller | 99770500001 | ||||
DOWNER, Philip John | Director | 37 Cromwell Road TW11 9EL Teddington Middlesex | United Kingdom | British | Retailer | 14154600003 | ||||
DOWNER, Philip John | Director | 10 Bolton Gardens TW11 9AY Teddington Middlesex | British | Retailer | 14154600002 | |||||
FERRIER, Catherine | Director | Summer Meadows OX29 0RN Old Minster Lovell Oxfordshire | British | Business Unit Director | 92204180001 | |||||
GIBSON, Malcolm Alec Ritchie | Director | 18 Pentland View EH10 6PS Edinburgh Midlothian | Scotland | British | Bookseller | 7331200001 | ||||
GODFRAY, Timothy Edmund | Director | 58 Ormond Avenue TW12 2RX Hampton Middlesex | England | British | Executive Chairman | 7331210002 |
What are the latest statements on persons with significant control for THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 05, 2013 Delivered On Nov 12, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 04, 2013 Delivered On Nov 07, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0